Falkirk
Stirlingshire
FK2 0JL
Scotland
Secretary Name | Kenneth Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Canal Walk Falkirk Stirlingshire FK2 0JL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01786 459144 |
---|---|
Telephone region | Stirling |
Registered Address | 20-24 High Street Falkirk FK1 1EY Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
2 at £1 | Kenneth Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,519 |
Current Liabilities | £30,437 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2016 | Compulsory strike-off action has been suspended (1 page) |
9 June 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
24 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 August 2012 | Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012 (1 page) |
25 August 2012 | Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012 (1 page) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
23 July 2012 | Company name changed k milne butchers LTD.\certificate issued on 23/07/12
|
23 July 2012 | Company name changed k milne butchers LTD.\certificate issued on 23/07/12
|
23 September 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 August 2010 | Appointment of Kenneth Milne as a secretary (3 pages) |
17 August 2010 | Appointment of Kenneth Milne as a director (3 pages) |
17 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 August 2010 | Appointment of Kenneth Milne as a secretary (3 pages) |
17 August 2010 | Appointment of Kenneth Milne as a director (3 pages) |
17 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 August 2010 | Incorporation (22 pages) |
9 August 2010 | Incorporation (22 pages) |